logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Seaton, Samantha Anne

    Related profiles found in government register
  • Seaton, Samantha Anne
    British ceo born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Roxburgh Milkins Limited, Merchants House North, Wapping Road, Bristol, BS1 4RW, United Kingdom

      IIF 1 IIF 2
  • Seaton, Samantha Anne
    British chief executive born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bow River House, Shop Lane, Leckhampstead, Newbury, Berkshire, RG20 8QY, England

      IIF 3
  • Seaton, Samantha Anne
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4JQ

      IIF 4
    • icon of address Bow River House, Leckhampstead, Newbury, RG20 8QY, England

      IIF 5
  • Seaton, Samantha Anne
    British computing born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Durley Shop Lane, Leckhampstead, Newbury, Berkshire, RG20 8QY

      IIF 6
  • Seaton, Samantha Anne
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 16, Devonshire House, Aviary Court, Wade Road, Basingstoke, Hampshire, RG24 8PE, United Kingdom

      IIF 7
    • icon of address Benyon House, Newbury Business Park, London Road, Newbury, Berkshire, RG14 2PZ, England

      IIF 8 IIF 9
    • icon of address Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX, United Kingdom

      IIF 10
  • Seaton, Samantha Anne
    British managing director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Roxburgh Milkins Limited, Merchants House North, Wapping Road, Bristol, BS1 4RW, United Kingdom

      IIF 11
  • Seaton, Samantha Anne
    Australian director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Benyon House, Newbury Business Park, London Road, Newbury, Berkshire, RG14 2PZ, England

      IIF 12
  • Seaton, Samantha Anne
    British computing

    Registered addresses and corresponding companies
    • icon of address Bow River House, Shop Lane, Leckhampstead, Newbury, Berkshire, RG20 8QY, United Kingdom

      IIF 13
  • Ms Samantha Anne Seaton
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 16, Devonshire House, Aviary Court, Wade Road, Basingstoke, Hampshire, RG24 8PE, United Kingdom

      IIF 14
    • icon of address 10, Temple Back, Bristol, BS1 6FL, England

      IIF 15
    • icon of address Bow River House, Leckhampstead, Newbury, RG20 8QY, England

      IIF 16
child relation
Offspring entities and appointments
Active 4
  • 1
    CHARITIES AID FOUNDATION MONEY MANAGEMENT COMPANY LIMITED(THE) - 1995-10-09
    CAFCASH LIMITED - 2003-11-04
    GLOBEHOUSE LIMITED - 1984-08-28
    icon of address 25 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Active Corporate (14 parents)
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address Dakota House 25 Falcon Court, Preston Farm Business Park, Stockton On Tees, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -115,707 GBP2024-06-30
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address 1 St. Albans Close, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Office 16, Devonshire House Aviary Court, Wade Road, Basingstoke, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -167,187 GBP2024-09-30
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    ONE FINANCIAL ADVISER LTD - 2018-02-14
    ADVISA CENTA LTD - 2017-07-12
    icon of address Benyon House Newbury Business Park, London Road, Newbury, Berkshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-02-14 ~ 2015-11-25
    IIF 9 - Director → ME
  • 2
    icon of address Bow River House Shop Lane, Leckhampstead, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-03-10 ~ 2013-07-01
    IIF 6 - Director → ME
    icon of calendar 1995-03-10 ~ 2013-07-01
    IIF 13 - Secretary → ME
  • 3
    EVALUE FE LTD - 2013-09-16
    icon of address Benyon House Newbury Business Park, London Road, Newbury, Berkshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2010-12-09 ~ 2015-11-25
    IIF 8 - Director → ME
  • 4
    icon of address 39 Blackheath Road, First Floor, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    195,333 GBP2024-12-31
    Officer
    icon of calendar 2022-08-19 ~ 2025-09-15
    IIF 3 - Director → ME
  • 5
    icon of address C/o Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    1,176,834 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2017-11-29 ~ 2024-12-06
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ 2018-11-08
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    BLUE SPECK MEDIA LTD - 2012-10-04
    MOMENTUM FINANCIAL TECHNOLOGY LTD - 2017-10-12
    BLUE SPECK FINANCIAL LTD - 2015-03-04
    icon of address C/o Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4,644,254 GBP2022-02-28
    Officer
    icon of calendar 2016-10-01 ~ 2024-12-06
    IIF 11 - Director → ME
  • 7
    MONEYBEE LIMITED - 2018-02-14
    icon of address Benyon House Newbury Business Park, London Road, Newbury, Berkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-04-14 ~ 2015-11-25
    IIF 12 - Director → ME
  • 8
    icon of address C/o Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-02-02 ~ 2024-12-06
    IIF 2 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.